Company NameFrampton Properties Limited
DirectorsGwyneth Mary Frampton and Andrew James Ker Frampton
Company StatusActive
Company Number02321481
CategoryPrivate Limited Company
Incorporation Date25 November 1988(35 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Gwyneth Mary Frampton
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1991(3 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameMr Andrew James Ker Frampton
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2020(31 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameMr Jeffrey Charles Seabrook
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(3 years after company formation)
Appointment Duration22 years, 8 months (resigned 01 August 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address56 Woodland Way
West Wickham
Kent
BR4 9LR
Director NameMr Clive Petter Frampton
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(3 years after company formation)
Appointment Duration25 years, 7 months (resigned 21 June 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressArundel 5 Rose Walk
Purley
Surrey
CR8 3LJ
Secretary NameMr John William Powis
NationalityBritish
StatusResigned
Appointed25 November 1991(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 23 March 1994)
RoleCompany Director
Correspondence Address17 Oakley Drive
Bromley
Kent
BR2 8PL
Secretary NameMr Jeffrey Charles Seabrook
NationalityBritish
StatusResigned
Appointed23 March 1994(5 years, 3 months after company formation)
Appointment Duration20 years, 4 months (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Woodland Way
West Wickham
Kent
BR4 9LR

Location

Registered AddressJCS Accountants Ltd
5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Mr Clive Petter Frampton
50.00%
Ordinary
1 at £1Mrs Gwyneth Mary Frampton
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return25 November 2023 (4 months, 3 weeks ago)
Next Return Due9 December 2024 (7 months, 3 weeks from now)

Filing History

6 December 2017Confirmation statement made on 25 November 2017 with updates (5 pages)
27 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 June 2017Termination of appointment of Clive Petter Frampton as a director on 21 June 2017 (1 page)
8 December 2016Confirmation statement made on 25 November 2016 with updates (7 pages)
8 May 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
7 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(4 pages)
6 January 2015Termination of appointment of Jeffrey Charles Seabrook as a director on 1 August 2014 (1 page)
6 January 2015Termination of appointment of Jeffrey Charles Seabrook as a secretary on 1 August 2014 (1 page)
6 January 2015Termination of appointment of Jeffrey Charles Seabrook as a director on 1 August 2014 (1 page)
6 January 2015Registered office address changed from Selsdon Hse 212-220 Addington Rd Selsdon,South Croydon Surrey, CR2 8LD to C/O Jcs Accountants Ltd 5 Robin Hood Lane Sutton Surrey SM1 2SW on 6 January 2015 (1 page)
6 January 2015Registered office address changed from Selsdon Hse 212-220 Addington Rd Selsdon,South Croydon Surrey, CR2 8LD to C/O Jcs Accountants Ltd 5 Robin Hood Lane Sutton Surrey SM1 2SW on 6 January 2015 (1 page)
6 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
6 January 2015Termination of appointment of Jeffrey Charles Seabrook as a secretary on 1 August 2014 (1 page)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
7 January 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(6 pages)
7 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
20 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
3 February 2011Total exemption small company accounts made up to 31 March 2010 (1 page)
1 February 2011Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
28 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Mrs Gwyneth Mary Frampton on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Clive Petter Frampton on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Jeffrey Charles Seabrook on 28 January 2010 (2 pages)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
12 December 2008Return made up to 25/11/08; full list of members (4 pages)
28 April 2008Return made up to 25/11/07; no change of members (7 pages)
31 March 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
14 December 2006Return made up to 25/11/06; full list of members (7 pages)
31 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
5 January 2006Return made up to 25/11/05; full list of members (7 pages)
5 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
17 February 2005Return made up to 25/11/04; full list of members (7 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
30 December 2003Return made up to 25/11/03; full list of members (7 pages)
17 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
19 December 2002Return made up to 25/11/02; full list of members (7 pages)
19 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
11 December 2001Return made up to 25/11/01; full list of members (7 pages)
4 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
29 January 2001Return made up to 25/11/00; full list of members (7 pages)
9 February 2000Return made up to 25/11/99; full list of members (7 pages)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
4 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
4 December 1998Return made up to 25/11/98; no change of members (4 pages)
17 December 1997Return made up to 25/11/97; no change of members (4 pages)
9 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
17 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
17 December 1996Return made up to 25/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
22 December 1995Return made up to 25/11/95; no change of members (4 pages)